logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter Francis John Smith

    Related profiles found in government register
  • Mr Peter Francis John Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Old Registry, Northumberland Gardens, Morpeth, Northumberland, NE61 1ER, England

      IIF 1
    • icon of address Ardlea, Station Road End, Stannington, Morpeth, NE61 6DR, Great Britain

      IIF 2
    • icon of address Suite 3, 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 3
    • icon of address Floor 2, 1 Pink Lane, Newcastle Upon Tyne, NE1 5DW, United Kingdom

      IIF 4
    • icon of address Hope Street Exchange, C/o Office 501, Sunderland, SR1 3QD, England

      IIF 5
  • Mr Peter Francis John Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 6 IIF 7
    • icon of address 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, England

      IIF 8
    • icon of address Suite 3, 32a, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 9
    • icon of address Suite 3, 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 10
  • Smith, Peter Francis John
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Townsend Crescent, Morpeth, Northumberland, NE61 2XP, United Kingdom

      IIF 11
    • icon of address Hope Street Exchange, C/o Office 501, Sunderland, SR1 3QD, England

      IIF 12
  • Smith, Peter Francis John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 13
    • icon of address Floor 2, 1 Pink Lane, Newcastle Upon Tyne, NE1 5DW, United Kingdom

      IIF 14
  • Mr Peter Anthony Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Seldown Lane, Poole, Dorset, BH15 1UA, United Kingdom

      IIF 15
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, BH19 1FE, England

      IIF 16 IIF 17
    • icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Smith, Peter Francis John
    British property developer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardlea, Station Road End, Stannington, Northumberland, NE61 6DR, United Kingdom

      IIF 21
  • Mr Peter Andrew Smith
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Knowles Lane, Gomersal, Cleckheaton, BD19 4LE, United Kingdom

      IIF 22
  • Mr Peter Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burn Cottage, Front Street, Consett, DH8 0PJ, United Kingdom

      IIF 23
  • Mr Peter Leslie Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cahors Cottage, Felton, Morpeth, NE65 9QD, United Kingdom

      IIF 24
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 28
  • Mr Peter Smith
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Southend Terrace, Gateshead, NE9 6QL, United Kingdom

      IIF 29
  • Mr Peter Smith
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Peter Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future House, Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS, England

      IIF 31
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 32
  • Mr Peter Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Anthony Peter Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, St Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 34
    • icon of address Turls Street, Sedgley, West Midlands, DY3 1HH

      IIF 35
  • Peter Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Peter Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Peter Smith
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 38
  • Peter Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Peter John Smith
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 40
    • icon of address Chancery House 53 - 64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 41 IIF 42
  • Smith, Peter Anthony
    British broker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Seldown Lane, Poole, Dorset, BH15 1UA, United Kingdom

      IIF 43
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 44
  • Smith, Peter Anthony
    British commercial finance manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Honeycombe Beach, Honeycombe Chine Boscombe, Bournemouth, BH5 1LE

      IIF 45
  • Smith, Peter Anthony
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Victoria Street, Bristol, BS1 6HZ, United Kingdom

      IIF 46
    • icon of address Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address G.m Suttle & Co Ltd, Unit 1, The Sidings, Victoria Avenue Ind Estate, Swanage, Dorset, BH19 1AU, England

      IIF 50 IIF 51
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, BH19 1FE, England

      IIF 52
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 53
    • icon of address Unit 6 The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU, England

      IIF 54
  • Smith, Peter Anthony
    British finance broker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 55
  • Smith, Peter Anthony
    British finance consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Honeycombe Beach, Honeycombe Chine, Boscombe, Bournemouth, BH5 1LE, England

      IIF 56
  • Smith, Peter Anthony
    British financier born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Honeycombe Beach, Bournemouth, Dorset, BH15 1LE, United Kingdom

      IIF 57 IIF 58
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, BH19 1FE, England

      IIF 59
    • icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 60
  • Smith, Peter Francis John
    British consultancy services born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 32a, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 61
  • Smith, Peter Francis John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 62
  • Smith, Peter Francis John
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 63 IIF 64
  • Smith, Peter Joseph
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 65
  • Smith, Peter Joseph
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Aldenham Road, Bushey, Hertfordshire, WD19 4AD, United Kingdom

      IIF 66
  • Smith, Peter Joseph
    British landscaper born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
    • icon of address 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 68 IIF 69
  • Smith, Peter Joseph
    British salesman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Watford, WD25 9PX, England

      IIF 70
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 71
  • Mr Peter Anthony Smith
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 72
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 73
  • Mr Peter Joseph Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hatchery Ni, Unit 19, Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 74
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 75
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 76
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
    • icon of address 41, Shirley Road, Manchester, M8 0WB, England

      IIF 78
    • icon of address 15 Second Avenue, Watford, Hertfordshire, WD25 9PX, United Kingdom

      IIF 79
    • icon of address 15, Second Avenue, Watford, WD25 9PX, England

      IIF 80 IIF 81 IIF 82
    • icon of address 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Mr Peter Andrew Smith
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 95
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 96
  • Mr Peter Russell Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Meadow, Aldcliffe, Lancaster, LA1 5LE, England

      IIF 97
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 98
    • icon of address 11, Viking Way, Heysham, Morecambe, LA3 2TH, England

      IIF 99
    • icon of address 46 Walker Grove, Heysham, Morecambe, Lancashire, LA3 2DE, England

      IIF 100
    • icon of address Gilberts Foods, Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire, LA3 3PW

      IIF 101
  • Smith, Peter
    British property investor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burn Cottage, Front Street, Ebchester, Consett, DH8 0PJ, United Kingdom

      IIF 102
  • Smith, Peter Leslie
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shire Hall, The Sands, Appleby In Westmorland, Cumbria, CA16 6XN

      IIF 103
    • icon of address Unit 14-15, John Baker Close, Llantarnam Industrial Park, Cwmbran, NP44 3AX, Wales

      IIF 104
    • icon of address Cahors Cottage, Felton, Morpeth, NE65 9QD, United Kingdom

      IIF 105
    • icon of address The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, England

      IIF 106
    • icon of address The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, Great Britain

      IIF 107 IIF 108
    • icon of address The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 109
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 110
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address Unit 32, Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear, NE37 3JD

      IIF 114
  • Smith, Peter Leslie
    British consultant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 115 IIF 116
  • Smith, Peter Leslie
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Mead Business Centre, Mead Lane, Hertford, Hertfordshire, SG13 7BJ

      IIF 117
    • icon of address Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

      IIF 118
    • icon of address The Riggs, Main St, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 119
    • icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 120
    • icon of address 10, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 121 IIF 122
  • Mr Peter Leslie Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 123
    • icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 124
  • Mr Peter Russell David Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rstrad Ltd, Middleton Business Park, Middleton Road, Morecambe, Lancashire, LA3 3PW, England

      IIF 125
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 126
  • Smith, Anthony Peter
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, St Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 127
  • Smith, Anthony Peter
    British pattern maker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Sytch Lane, Wombourne, Wolverhampton, WV5 0LB

      IIF 128
  • Smith, Peter Leonard
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, 88-90, Hatton Garden, London, EC1N 8PN, England

      IIF 129
  • Smith, Peter Leonard
    British publisher born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Springfield Road, Horsham, West Sussex, RH12 2PD, England

      IIF 130
  • Mr Peter Leonard Smith
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Wells Road, Malvern, WR14 4HE, England

      IIF 131
    • icon of address Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, WR13 6PL, England

      IIF 132
  • Mr Peter Smith
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 133
    • icon of address The Cottage Jolly Sailor, Hythe Quay, Maldon, CM9 5HP, United Kingdom

      IIF 134
  • Mr Peter Smith
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 135
  • Mr Peter Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tulip Avenue, Colburn, Catterick Garrison, DL9 4SS, England

      IIF 136
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 137
    • icon of address 3, Waingap View, Rochdale, OL12 8QD, England

      IIF 138
  • Mr Peter Smith
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 139
  • Smith, Josh
    British landscaping born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127a, Orford Lane, Warrington, WA2 7AR, United Kingdom

      IIF 140
  • Smith, Peter
    British electrician born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Marina View, Hebburn, Tyne & Wear, NE31 1RY

      IIF 141
  • Smith, Peter
    British managing director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masonic Hall, Aln Street, Hebburn, Tyne And Wear, NE31 1XS

      IIF 142
  • Smith, Peter
    British chef born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Ruddington, Nottingham, NG11 6DT, England

      IIF 143
    • icon of address 123 Eltham Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5JX

      IIF 144
  • Smith, Peter
    British cycles and accessory retailer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Orchard Mill Drive, Croston, Lancashire, PR26 9RD

      IIF 145
  • Smith, Peter
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 146
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 147
  • Smith, Peter
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 148
    • icon of address 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 149 IIF 150
  • Smith, Peter
    British electrician born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 151
  • Smith, Peter
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Southend Terrace, Gateshead, NE9 6QL, United Kingdom

      IIF 152
  • Smith, Peter
    British lorry driver born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 153
  • Mr Peter Smith
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damer House, Meadow Way, Wickford, Essex, SS12 9HA, England

      IIF 154
    • icon of address Damer House, Meadow Way, Wickford, Essex, SS12 9HA, United Kingdom

      IIF 155 IIF 156
  • Mr Peter Smith
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 157
  • Mr Peter Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cahors Cottage, Felton, Morpeth, NE65 9QD, England

      IIF 158
  • Mr Peter Smith
    British born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 159
  • Smith, Peter
    British consulting engineer born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 160
  • Smith, Peter
    British retired construction estimator born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 161
  • Smith, Peter
    British catering born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Park View, Whitley Bay, Tyne And Wear, NE26 3RE

      IIF 162
  • Smith, Peter
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Park View, Whitley Bay, Tyne & Wear, NE26 3RE, United Kingdom

      IIF 163
    • icon of address Flat 1, 56 Marine Avenue, Whitley Bay, Tyne And Wear, NE26 1NB

      IIF 164
  • Smith, Peter
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cahors Cottage, Felton, Morpeth, NE65 9QD, England

      IIF 165
  • Smith, Peter
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future House, Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS, England

      IIF 166
  • Smith, Peter
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 167
  • Peter Leslie Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

      IIF 168
  • Peter Leslie Smith
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, Scotland

      IIF 169
  • Peter Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Marina View, Hebburn, Tyne And Wear, NE31 1RY, England

      IIF 170
  • Smith, Peter Francis John
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a Newgate Street, Newgate Street, Morpeth, Northumberland, NE61 1BA, England

      IIF 171 IIF 172
  • Smith, Peter Leslie
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vepower Ltd, 6 The Mead Busines Centre, Mead Lane, Hertford, Hertfordshire, SG13 7BJ

      IIF 173
  • Smith, Peter John
    British bank manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 174
  • Smith, Peter John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 175
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 176 IIF 177
    • icon of address 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 178
  • Smith, Peter John
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 179
    • icon of address 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 180
    • icon of address Chancery House, 53 - 64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 181
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QU, England

      IIF 182
    • icon of address Flat 8, Gloucester House, 26, Gatcombe Road, London, E16 1TB, United Kingdom

      IIF 183
  • Smith, Peter John
    British planning chairman born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wilmslow Golf Club, Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, WA16 7AY, United Kingdom

      IIF 184
  • Smith, Peter John
    British retired born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wilmslow Golf Club, Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, WA16 7AY, United Kingdom

      IIF 185
  • Smith, Peter John
    British telecomms specialist born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 186
  • Smith, Peter
    England bus driver born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Myvod Road, Wednesbury, WS10 9QE, United Kingdom

      IIF 187
  • Smith, Peter Anthony
    British financier born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 188
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU

      IIF 189
  • Smith, Peter Joseph
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Peter Joseph
    British consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Watford, WD25 9PX, England

      IIF 201
  • Smith, Peter Joseph
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hatchery Ni, Unit 19, Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 202
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 203
    • icon of address 35, Pond Street, London, NW3 2PN, England

      IIF 204
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 205
    • icon of address 41, Shirley Road, Manchester, M8 0WB, England

      IIF 206
    • icon of address 15, Second Avenue, Watford, WD25 9PX, England

      IIF 207 IIF 208 IIF 209
    • icon of address 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 213
  • Smith, Peter Joseph
    British landscaper born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Watford, WD25 9PX, England

      IIF 214
  • Smith, Peter Joseph
    British landscaping born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Second Avenue, Watford, WD25 9PX, England

      IIF 215
  • Smith, Peter Russell David
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rstrad Ltd, Middleton Business Park, Middleton Road, Morecambe, Lancashire, LA3 3PW, England

      IIF 216
  • Smith, Peter Russell David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Walker Grove, Heysham, Lancaster, Lancashire, LA3 2DE

      IIF 217 IIF 218
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 219
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 220
  • Smith, Peter Andrew
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Knowles Lane, Gomersal, Cleckheaton, BD19 4LE, United Kingdom

      IIF 221
  • Smith, Peter Andrew
    British contractor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 222
  • Smith, Peter Andrew
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 223
  • Smith, Peter Leslie
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 224
    • icon of address Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

      IIF 225
  • Smith, Peter Leslie
    British director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, Scotland

      IIF 226
  • Smith, Peter Russell
    British businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Viking Way, Heysham, Morecambe, LA3 2TH, England

      IIF 227
  • Smith, Peter Russell
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Meadow, Aldcliffe, Lancaster, LA1 5LE, England

      IIF 228
  • Smith, Peter Russell
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 229
  • Smith, Peter Leonard
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 230
    • icon of address 195, Wells Road, Malvern, WR14 4HE, England

      IIF 231
  • Smith, Peter, Mr.
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ryefield Court, Joel Street, Northwood, HA6 1LP, England

      IIF 232
  • Smith, Peter
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Marina View, Hebburn, Tyne And Wear, NE31 1RY, England

      IIF 233
  • Smith, Peter
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage Jolly Sailor, Hythe Quay, Maldon, CM9 5HP, United Kingdom

      IIF 234
  • Smith, Peter
    British . born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Saint Thomass Road, Chorley, Lancashire, PR7 1JE

      IIF 235
  • Smith, Peter
    British fibre optic engineer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tulip Avenue, Colburn, Catterick Garrison, DL9 4SS, England

      IIF 236
  • Smith, Peter
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 17-21, Sloane Court West, London, SW3 4TD, England

      IIF 237
  • Smith, Peter
    British driver born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9QG, United Kingdom

      IIF 238
  • Smith, Peter
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damer House, Meadow Way, Wickford, Essex, SS12 9HA, United Kingdom

      IIF 239 IIF 240
  • Smith, Peter
    British hairdresser born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damer House, Meadow Way, Wickford, Essex, SS12 9HA, England

      IIF 241
  • Smith, Peter
    British hgv driver born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 242
  • Smith, Peter
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 243
  • Smith, Peter
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oak Road, Princes Risborough, HP27 0BW, United Kingdom

      IIF 244
  • Smith, Peter
    British sales director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY, United Kingdom

      IIF 245
  • Smith, Peter
    British director born in August 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wellington House, 209-217 High Street, Hampton Hill, Middlesex, TW12 1NP

      IIF 246
  • Smith, Peter
    British businessman born in June 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 247
  • Smith, Peter John
    British secretary

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 248
  • Smith, Peter Leslie
    British chartered accountant born in December 1959

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 249 IIF 250
  • Smith, Peter Leslie
    British company director born in December 1959

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 251 IIF 252 IIF 253
    • icon of address 3, Guilden Road, Warkworth, Morpeth, Northumberland, NE65 0TJ

      IIF 254
  • Smith, Peter Leslie
    British dir/sec born in December 1959

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 255
  • Smith, Peter Leslie
    British director born in December 1959

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 256 IIF 257
  • Smith, Peter
    British director born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 45, Conduit Street, London, W1S 2YN, England

      IIF 258
  • Smith, Peter
    British health advisor born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49 Claude Road, Chorlton, Manchester, Lancashire, M21 8BZ

      IIF 259
  • Smith, Peter
    British none born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Peter
    British director born in January 1965

    Registered addresses and corresponding companies
    • icon of address 16, Greenfell Mansions Glaisher Street, London, SE8 3EX, United Kingdom

      IIF 262
  • Smith, Peter
    British service supervisor born in January 1965

    Registered addresses and corresponding companies
    • icon of address 14 Merino Place, Blackfen, Sidcup, Kent, DA15 9NH

      IIF 263
  • Smith, Peter
    British financier born in June 1968

    Registered addresses and corresponding companies
    • icon of address Villa Elena, Calle 3, Altos Reales, Marbella, 29600, Spain

      IIF 264
  • Smith, Peter Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 265
    • icon of address 14, Longsdon Close, Newcastle, Staffordshire, ST5 7TD, United Kingdom

      IIF 266
  • Smith, Peter Leslie
    British company director

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 267
  • Smith, Peter Leslie
    British dir/sec

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 268
  • Smith, Peter Russell David
    British director

    Registered addresses and corresponding companies
    • icon of address 46 Walker Grove, Heysham, Lancaster, Lancashire, LA3 2DE

      IIF 269 IIF 270
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 271
  • Smith, Anthony Peter
    British pattern maker

    Registered addresses and corresponding companies
    • icon of address 63 Sytch Lane, Wombourne, Wolverhampton, WV5 0LB

      IIF 272
  • Smith, Peter
    British aerospace consultant born in March 1931

    Registered addresses and corresponding companies
    • icon of address Amberley, Green Lane, Churchdown, Gloucestershire, GL3 2LB

      IIF 273
  • Smith, Peter
    British retired born in March 1931

    Registered addresses and corresponding companies
    • icon of address Amberley, Green Lane, Churchdown, Gloucestershire, GL3 2LB

      IIF 274
  • Smith, Peter
    British company director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 2 North East Cumberland Street Lane, Edinburgh, Lothian

      IIF 275
  • Smith, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 95 Marina View, Hebburn, Tyne & Wear, NE31 1RY

      IIF 276
    • icon of address 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 277 IIF 278
  • Smith, Peter
    British electrician

    Registered addresses and corresponding companies
    • icon of address 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 279
  • Smith, Peter
    British publisher

    Registered addresses and corresponding companies
    • icon of address 44, Springfield Road, Horsham, West Sussex, RH12 2PD, England

      IIF 280
  • Smith, Peter
    born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 57, Spring Lane, Great Horwood, Milton Keynes, Buckinghamshire, MK17 0QP, Uk

      IIF 281
  • Smith, Peter Leslie

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 282 IIF 283 IIF 284
    • icon of address The Riggs, Main St, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 286
    • icon of address 10, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 287
  • Smith, Peter

    Registered addresses and corresponding companies
    • icon of address 95, Marina View, Hebburn, Tyne And Wear, NE31 1RY, England

      IIF 288
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 289
    • icon of address Flat 8, Gloucester House, 26, Gatcombe Road, London, E16 1TB, United Kingdom

      IIF 290
    • icon of address Suite 3, 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 291
    • icon of address 600 Corporate Park Drive, St. Louis, Missouri 63105, Usa

      IIF 292
    • icon of address Flat 1, 56 Marine Avenue, Whitley Bay, Tyne And Wear, NE26 1NB

      IIF 293
    • icon of address 8, Vicarage Road, Woking, Surrey, GU22 9BP

      IIF 294
child relation
Offspring entities and appointments
Active 119
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 160 - Director → ME
  • 2
    icon of address 24 Bennett Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2002-10-22 ~ dissolved
    IIF 278 - Secretary → ME
  • 3
    ADVANCED BUILDING & ELECTRICAL CONTRACTORS LTD - 2003-04-17
    icon of address 24 Bennett Road, Crumpsall, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ dissolved
    IIF 151 - Director → ME
  • 4
    icon of address 3 Waingap View, Rochdale, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    19,394 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2002-10-22 ~ now
    IIF 150 - Director → ME
    icon of calendar 2002-10-22 ~ now
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 237 - Director → ME
  • 6
    ARMARIUM JHP LTD - 2023-09-07
    J&V COACHES LTD - 2023-04-21
    ARMARIUM VRG LTD - 2023-03-06
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address Cahors Cottage, Felton, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,483 GBP2019-10-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    ARMARIUM CROWN DOORS AND SHUTTERS LIMITED - 2020-08-20
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,780 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -77,833 GBP2023-12-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    950 GBP2023-10-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 210 - Director → ME
  • 11
    MEDIA NETWORKS LTD - 2009-10-14
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,075 GBP2024-09-30
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 179 - Director → ME
    icon of calendar 2009-08-10 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    TECHNOLOGY RESOURCES GROUP LIMITED - 2024-05-24
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 183 - Director → ME
    icon of calendar 2016-12-13 ~ now
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-27 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 13
    US DATA LTD - 2016-04-11
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,552 GBP2020-06-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 208 - Director → ME
  • 15
    icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 244 - Director → ME
  • 16
    BLACK ROCK COMMERCIAL FINANCE LTD - 2019-04-08
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,410 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    476,813 GBP2023-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 177 - Director → ME
  • 19
    icon of address 44 Springfield Road, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2009-09-18 ~ dissolved
    IIF 280 - Secretary → ME
  • 20
    icon of address Gilberts Foods Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 41 Saint Thomass Road, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 235 - Director → ME
  • 22
    icon of address 183 Park View, Whitley Bay, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 163 - Director → ME
  • 23
    icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    242,588 GBP2016-09-30
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 189 - Director → ME
  • 24
    icon of address Flat 1 56 Marine Avenue, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2010-11-05 ~ dissolved
    IIF 293 - Secretary → ME
  • 25
    icon of address Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 246 - Director → ME
  • 26
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    ASSEMBLY CHANNEL PROJECTS LIMITED - 2015-10-27
    icon of address 1st Floor Cairn House, Elgiva Lane, Chesham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,354 GBP2017-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 28
    icon of address The Hatchery Ni, Unit 19, Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 15313164 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 190 - Director → ME
  • 30
    COMPAREARTIFICIAL LIMITED - 2017-10-04
    icon of address 15 Second Avenue, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Has significant influence or controlOE
  • 31
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    BLACK ROCK COMMERCIAL FINANCE LTD - 2015-08-28
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,223 GBP2024-02-28
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 15 Second Avenue, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Ground Floor, Lion House, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 118 - Director → ME
  • 35
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 36
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    941,700 GBP2018-09-30
    Officer
    icon of calendar 2001-02-22 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 37
    icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 38
    ARMARIUM 9XB LTD - 2021-08-25
    ARMARIUM TTVRG LTD - 2020-09-03
    icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 39
    icon of address Suite 3, 32a Newgate Street, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 40
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 41
    SUPPLIES LOUNGE LIMITED - 2010-08-10
    icon of address The Riggs Main Street, Felton, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 109 - Director → ME
  • 42
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 43
    icon of address 15 Second Avenue, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 44
    icon of address 32a Newgate Street, Morpeth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 45
    icon of address 32a Newgate Street, Morpeth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 46
    icon of address Damer House, Meadow Way, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76 GBP2024-07-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 47
    icon of address Damer House, Meadow Way, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184 GBP2024-07-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 48
    icon of address Damer House, Meadow Way, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,923 GBP2017-05-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 15 Second Avenue, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 50
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,601 GBP2022-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 51
    icon of address 10 Tulip Avenue, Colburn, Catterick Garrison, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,613 GBP2020-04-30
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 52
    GLEESON BUILDING LIMITED - 2008-01-11
    CHOQS 448 LIMITED - 2005-08-01
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 146 - Director → ME
  • 53
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -662,741 GBP2016-12-31
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 54
    icon of address 4385, 15876487 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 183 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 162 - Director → ME
  • 56
    TRADEMASTERS MAINTENANCE LIMITED - 2015-01-12
    icon of address 15 Second Avenue, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 70 - Director → ME
  • 57
    icon of address Gwc, 10 Mulberry Green, Old Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 173 - LLP Designated Member → ME
  • 58
    icon of address 127a Orford Lane, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 140 - Director → ME
  • 59
    icon of address Unit 14-15 John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    53,259 GBP2024-03-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 104 - Director → ME
  • 60
    icon of address 15 Second Avenue, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,523 GBP2024-02-29
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 61
    icon of address The Shire Hall, The Sands, Appleby In Westmorland, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    391,709 GBP2024-03-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 103 - Director → ME
  • 62
    icon of address 17 Southend Terrace, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110,327 GBP2025-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 63
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address Floor 2 1 Pink Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 66
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,326 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 204 - Director → ME
  • 67
    icon of address 167-169 Great Portland Street, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 70
    icon of address 7 Bell Yard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 197 - Director → ME
  • 71
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,289 GBP2018-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 72
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -194,568 GBP2023-10-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 73
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address 11 High Street, Ruddington, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,522 GBP2018-03-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 143 - Director → ME
  • 75
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 57 Spring Lane, Great Horwood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 281 - LLP Designated Member → ME
  • 77
    TOMLINSONS SANDWICH BARS LIMITED - 2017-10-23
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121,096 GBP2017-04-30
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2006-11-15 ~ dissolved
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 78
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 79
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 264 - Director → ME
  • 80
    icon of address 15 Second Avenue, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2019-10-07 ~ dissolved
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 81
    icon of address Ground Flor, Lion House, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    icon of address 32a Newgate Street Newgate Street, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 171 - LLP Designated Member → ME
  • 83
    icon of address 32a Newgate Street, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    GRASSHAUS LIMITED - 2015-03-09
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,202 GBP2018-12-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 85
    icon of address Future House Adelphi Way, Staveley, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,798 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address 95 Marina View, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 233 - Director → ME
    icon of calendar 2020-12-09 ~ dissolved
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Suite 3, 32a Newgate Street, Morpeth, Northumberland, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 62 - Director → ME
    icon of calendar 2021-01-20 ~ now
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 88
    icon of address Centurion House The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 242 - Director → ME
  • 89
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,337 GBP2024-08-31
    Officer
    icon of calendar 2007-10-22 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 91
    icon of address Suite 3, 32a Newgate Street, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,971 GBP2024-03-31
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Hope Street Exchange, C/o Office 501, Sunderland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -896 GBP2020-07-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 93
    icon of address 32a Newgate Street Newgate Street, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 172 - LLP Designated Member → ME
  • 94
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,196 GBP2021-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    icon of address 117 Dartford Rd, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-14 ~ dissolved
    IIF 258 - Director → ME
  • 96
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -573 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 97
    icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 57 - Director → ME
  • 98
    icon of address G.m Suttle & Co Ltd Unit 1, The Sidings, Victoria Avenue Ind Estate, Swanage, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 51 - Director → ME
  • 99
    icon of address C4 Arena Business Centre, Holy Rood Close, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 50 - Director → ME
  • 100
    icon of address Rstrad Ltd Middleton Business Park, Middleton Road, Morecambe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Turls Street, Sedgley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,490,971 GBP2024-04-30
    Officer
    icon of calendar 1991-04-19 ~ now
    IIF 128 - Director → ME
    icon of calendar 1991-04-19 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address The Old School, St Johns Road, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,755 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    icon of address 40 Myvod Road, Wednesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 187 - Director → ME
  • 104
    icon of address 124 City Road, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 105
    icon of address The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 144 - Director → ME
  • 107
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    icon of address 15 Second Avenue, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,409 GBP2024-11-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 3 Westfield Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    icon of address The Cottage Jolly Sailor, Hythe Quay, Maldon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 111
    HIGHBLADE CABLES GROUP LTD - 2024-04-09
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,566 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 112
    icon of address Unit 36 88-90, Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 129 - Director → ME
  • 113
    icon of address Ground Floor Lion House, Willowburn Trading Estate, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 116
    THE BILLET HOTEL BOAT LIMITED - 2019-06-21
    icon of address Cahors Cottage, Felton, Morpeth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,917 GBP2021-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    icon of address 100 Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 46 - Director → ME
  • 118
    icon of address 6, The Mead Business Centre, Mead Lane, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2010-09-23 ~ dissolved
    IIF 286 - Secretary → ME
  • 119
    icon of address 195 Wells Road, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
Ceased 65
  • 1
    ADVANCED BUILDING & ELECTRICAL CONTRACTORS LTD - 2003-04-17
    icon of address 24 Bennett Road, Crumpsall, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2011-12-31
    IIF 279 - Secretary → ME
  • 2
    CARVEC LIMITED - 2023-07-17
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,377 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2023-07-11
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-07-11
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 3
    ARMARIUM CROWN DOORS AND SHUTTERS LIMITED - 2020-08-20
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,780 GBP2021-12-31
    Officer
    icon of calendar 2020-08-10 ~ 2023-08-31
    IIF 115 - Director → ME
  • 4
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ 2023-08-31
    IIF 111 - Director → ME
  • 5
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ 2023-08-31
    IIF 112 - Director → ME
  • 6
    BANICORP FOODS LTD - 2021-02-02
    icon of address 207b Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,269 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2020-05-02
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2020-01-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 7
    icon of address 21 Cutlers Place, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-23 ~ 2017-09-23
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (14 parents)
    Equity (Company account)
    225,694 GBP2023-12-31
    Officer
    icon of calendar 2022-06-27 ~ 2025-01-03
    IIF 176 - Director → ME
  • 9
    MANCHESTER BROOK ADVISORY CENTRE - 2010-03-06
    icon of address Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2005-04-13 ~ 2008-01-24
    IIF 259 - Director → ME
  • 10
    icon of address Gilberts Foods Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2009-01-01
    IIF 270 - Secretary → ME
  • 11
    icon of address 16 Grove Cottages, Emmer Green, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2019-01-04
    IIF 214 - Director → ME
  • 12
    CATHODIC AND ELECTROLYTIC ENGINEERS COMPANY LIMITED - 1989-11-03
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-18 ~ 2018-04-01
    IIF 245 - Director → ME
  • 13
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2015-07-31 ~ 2016-12-31
    IIF 106 - Director → ME
  • 14
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,958,641 GBP2024-03-29
    Officer
    icon of calendar 2015-06-03 ~ 2016-12-31
    IIF 107 - Director → ME
  • 15
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,500 GBP2024-03-29
    Officer
    icon of calendar 2015-06-03 ~ 2016-12-31
    IIF 108 - Director → ME
  • 16
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,955,195 GBP2015-12-31
    Officer
    icon of calendar 2013-01-21 ~ 2016-12-23
    IIF 122 - Director → ME
    icon of calendar 2013-01-21 ~ 2016-12-23
    IIF 287 - Secretary → ME
  • 17
    BLACK ROCK COMMERCIAL FINANCE LTD - 2015-08-28
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,223 GBP2024-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2015-08-25
    IIF 58 - Director → ME
    icon of calendar 2018-06-01 ~ 2018-06-19
    IIF 55 - Director → ME
    icon of calendar 2020-04-09 ~ 2020-07-08
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-19
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ARMARIUM 9XB LTD - 2021-08-25
    ARMARIUM TTVRG LTD - 2020-09-03
    icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2023-08-31
    IIF 120 - Director → ME
  • 19
    icon of address Unit 32 Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    413,233 GBP2021-12-31
    Officer
    icon of calendar 2021-01-12 ~ 2023-03-17
    IIF 114 - Director → ME
  • 20
    icon of address 3 Oakbank, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,603 GBP2015-11-30
    Officer
    icon of calendar 1994-07-15 ~ 1995-06-30
    IIF 273 - Director → ME
  • 21
    icon of address Springfield House, Oakfield Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,499,717 GBP2024-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2018-11-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2018-11-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SUPPLIES LOUNGE LIMITED - 2010-08-10
    icon of address The Riggs Main Street, Felton, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2008-09-08
    IIF 266 - Secretary → ME
  • 23
    VANGUARD INTERNATIONAL, INC. - 2013-08-22
    icon of address 600 Corporate Park Drive, St. Louis, Missouri 63105, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2012-12-31
    IIF 292 - Secretary → ME
  • 24
    FAMENCO LIMITED - 2009-04-24
    CROSSCO (1141) LIMITED - 2009-01-29
    icon of address Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm, Stockton On Tees, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2010-07-30
    IIF 254 - Director → ME
  • 25
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-12-31
    IIF 153 - Director → ME
  • 26
    GEOCAPITA GROUP LIMITED - 2012-10-24
    GEOCAPITA HOLDINGS LTD - 2012-08-31
    GEOCAPITA FINANCIAL SERVICES LIMITED - 2012-07-19
    EUROCAPITAL FINANCIAL SERVICES LIMITED - 2010-04-01
    EURO RISK MANAGEMENT SERVICES LTD. - 2009-01-29
    NU EUROPA CAPITAL LIMITED - 2000-09-15
    icon of address 32 Netherbank, Edinburgh
    Active Corporate (1 parent, 3 offsprings)
    Total liabilities (Company account)
    12,229 GBP2023-12-31
    Officer
    icon of calendar 1993-10-14 ~ 1997-01-27
    IIF 275 - Director → ME
  • 27
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -662,741 GBP2016-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2009-01-01
    IIF 269 - Secretary → ME
  • 28
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    701,206 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2015-01-14
    IIF 48 - Director → ME
  • 29
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    183,281 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2015-01-14
    IIF 47 - Director → ME
  • 30
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    252,938 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2015-01-14
    IIF 49 - Director → ME
  • 31
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ 2024-02-12
    IIF 200 - Director → ME
  • 32
    Q.P.W. SERVICES LIMITED - 2004-08-05
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    WEM INDUSTRIES LIMITED - 1995-01-11
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    INTERFILL LIMITED - 1992-07-06
    icon of address Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-02-22
    IIF 257 - Director → ME
    icon of calendar ~ 1993-02-22
    IIF 284 - Secretary → ME
  • 33
    HAWK TRACTORS LTD - 2010-10-13
    M.E.H. INDUSTRIES LIMITED - 1996-11-12
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-04-14 ~ 1996-12-10
    IIF 253 - Director → ME
    icon of calendar 1994-11-01 ~ 1996-10-01
    IIF 265 - Secretary → ME
  • 34
    HAWK CRUSHING AND SCREENING LTD - 2005-11-04
    MAXIMUM INDUSTRIES LIMITED - 1996-11-12
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-10-21 ~ 1996-12-10
    IIF 255 - Director → ME
    icon of calendar 1993-10-21 ~ 1994-06-16
    IIF 268 - Secretary → ME
  • 35
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,200 GBP2022-12-31
    Officer
    icon of calendar 1994-07-11 ~ 1996-12-10
    IIF 252 - Director → ME
    icon of calendar 1994-11-01 ~ 1996-10-01
    IIF 282 - Secretary → ME
  • 36
    HAWKINS MOTORS (WEM) LIMITED - 1988-01-12
    WEM MOTOR SERVICES LIMITED - 1987-11-16
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    439,927 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-06-01
    IIF 249 - Director → ME
    icon of calendar 1994-11-01 ~ 1996-10-01
    IIF 285 - Secretary → ME
  • 37
    HAWKINS PLANT HIRE LIMITED - 1993-02-19
    CHARLES HAWKINS & SONS(CONTRACTORS)LIMITED - 1984-04-02
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar ~ 1993-05-21
    IIF 250 - Director → ME
  • 38
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    CHARLES HAWKINS LIMITED - 1993-05-19
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    icon of calendar ~ 1993-06-01
    IIF 256 - Director → ME
    icon of calendar 1994-12-31 ~ 1996-10-01
    IIF 283 - Secretary → ME
  • 39
    icon of address Masonic Hall, Aln Street, Hebburn, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,321 GBP2023-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2017-01-30
    IIF 142 - Director → ME
  • 40
    MYSELPRO LTD - 2023-03-03
    icon of address Mercedes Benz Of Brooklands, Brooklands Drive, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-03-02
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-03-02
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 41
    icon of address Suite-8017 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ 2023-12-08
    IIF 65 - Director → ME
  • 42
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2018-07-31
    Officer
    icon of calendar 2004-06-02 ~ 2010-06-11
    IIF 178 - Director → ME
  • 43
    VEPOWER (IP) LIMITED - 2018-10-04
    icon of address 10 Mulberry Green, Old Harlow, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,013 GBP2017-04-30
    Officer
    icon of calendar 2011-01-10 ~ 2016-12-23
    IIF 121 - Director → ME
  • 44
    MUNCK CRANE & EQUIPMENT (NORTH EAST) LIMITED - 1987-10-27
    CASTLECO (108) LIMITED - 1986-05-08
    icon of address Begbie Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-07-26
    IIF 141 - Director → ME
    icon of calendar ~ 2013-06-11
    IIF 276 - Secretary → ME
  • 45
    NORTHUMBERLAND LTD - 2018-07-16
    icon of address Bede House, Belmont Business Park, Durham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    52,427 GBP2020-04-30
    Officer
    icon of calendar 2016-05-17 ~ 2019-03-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-11-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    THE MANCHESTER MEN'S ROOM - 2023-07-19
    THE MEN'S ROOM LIMITED - 2012-03-06
    icon of address First Floor Raven House, 113 Fairfield Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,584 GBP2022-11-30
    Officer
    icon of calendar 2009-12-15 ~ 2012-03-06
    IIF 261 - Director → ME
    IIF 260 - Director → ME
  • 47
    icon of address The Old School, The Stennack, St Ives, Cornwall
    Active Corporate (8 parents)
    Equity (Company account)
    15,014 GBP2024-12-31
    Officer
    icon of calendar 2004-04-13 ~ 2011-12-31
    IIF 274 - Director → ME
  • 48
    icon of address Amp House, Dingwall Road, Croydon
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-03-11 ~ 2022-01-31
    IIF 174 - Director → ME
  • 49
    icon of address 864 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,713 GBP2023-12-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-01-26
    IIF 56 - Director → ME
    icon of calendar 2012-10-02 ~ 2014-01-01
    IIF 45 - Director → ME
  • 50
    icon of address Punchbowl 130 Punchbowl Park, Cherry Tree Lane, Hemel Hempstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,066,000 GBP2024-12-31
    Officer
    icon of calendar 2009-08-10 ~ 2010-11-05
    IIF 294 - Secretary → ME
  • 51
    ZESSIONATOR 924 LTD - 2019-03-27
    KREDITHAUS LTD. - 2017-10-05
    KREDITBOX LTD - 2015-01-29
    BEST INVEST LTD - 2014-07-31
    icon of address 2 Ryefield Court, Joel Street, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-07-27 ~ 2018-01-15
    IIF 232 - Director → ME
  • 52
    icon of address C/o Revolution Rti Limited Suite 19, Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ 2023-08-02
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ 2023-08-02
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 53
    icon of address 269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ 2009-03-23
    IIF 262 - Director → ME
  • 54
    K & S (283) LIMITED - 1996-12-20
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-02 ~ 2000-05-03
    IIF 251 - Director → ME
    icon of calendar 1997-01-02 ~ 2000-05-03
    IIF 267 - Secretary → ME
  • 55
    icon of address 1a Aldenham Road, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ 2010-06-29
    IIF 66 - Director → ME
  • 56
    icon of address Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,263 GBP2024-08-31
    Officer
    icon of calendar 2024-09-30 ~ 2024-10-03
    IIF 205 - Director → ME
  • 57
    icon of address 24 Fallowfield Close, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    428 GBP2018-06-30
    Officer
    icon of calendar 1995-10-04 ~ 1996-10-08
    IIF 263 - Director → ME
  • 58
    icon of address The Wilmslow Golf Club Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-06 ~ 2024-02-28
    IIF 185 - Director → ME
    icon of calendar 2023-07-20 ~ 2023-07-24
    IIF 184 - Director → ME
  • 59
    ASSEMBLY CHANNEL SERVICES LTD - 2018-09-28
    icon of address Suite 4 The Mill, Brimscombe, Stroud, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,083 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2018-09-25
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    VALEMODE LTD - 2013-02-14
    icon of address 11 Halesowen Road, Netherton, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -9,122 GBP2020-05-31
    Officer
    icon of calendar 2010-08-23 ~ 2013-12-16
    IIF 238 - Director → ME
  • 61
    icon of address The Plaza Building, 102 Lee High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2007-10-11
    IIF 180 - Director → ME
  • 62
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,749 GBP2021-10-31
    Officer
    icon of calendar 2010-10-12 ~ 2016-12-23
    IIF 117 - Director → ME
  • 63
    icon of address C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -367,014 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-04-24
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-04-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    icon of address Unit 2 Foxhills Industrial Estate, Park Farm Road, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    316,287 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-03-02
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-03-02
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 65
    WISHCOM LIMITED - 2007-10-05
    icon of address Home Ground Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-11 ~ 2010-09-17
    IIF 186 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.